Entity Name: | BOHIO FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOHIO FOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000095827 |
FEI/EIN Number |
36-4774613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14336 SW 134 PL, MIAMI, FL, 33186, US |
Mail Address: | 13720 SW 88 ST., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-JACQUES LESLIE | President | 14336 SW 134 PL, MIAMI, FL, 33186 |
JEAN-JACQUES LESLIE | Treasurer | 14336 SW 134 PL, MIAMI, FL, 33186 |
JEAN-JACQUES YOLETTE | Vice President | 14336 SW 134 PL, MIAMI, FL, 33186 |
JEAN-JACQUES LESLIE | Agent | 14336 SW 134 PL, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025234 | LE LAMBI RESTAURANT OF MIAMI | EXPIRED | 2014-03-11 | 2019-12-31 | - | 13720 SW 88 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 14336 SW 134 PL, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 14336 SW 134 PL, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 14336 SW 134 PL, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000510612 | ACTIVE | 2020-9459-CA-01 | MIAMI-DADE COUNTY FLORIDA | 2022-11-08 | 2027-11-08 | $42848.53 | MONIQUE BOUCHEREAU, 600 BRICKELL AVE, STE 1715, MIAMI FL 33131 |
J17000229130 | TERMINATED | 1000000740717 | MIAMI-DADE | 2017-04-14 | 2027-04-20 | $ 327.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-11 |
Domestic Profit | 2013-11-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State